MAYFAIR CAPITAL INVESTMENTS UK LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Resolutions

View Document

25/03/2525 March 2025 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Frp Advisory Trading Limtied Meridian Union Row Aberdeen AB10 1SA on 2025-03-25

View Document

25/03/2525 March 2025 Resolutions

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Cessation of Joseph Charles Lewis as a person with significant control on 2024-11-07

View Document

12/11/2412 November 2024 Register inspection address has been changed from C/O Tavistock Group 1 Rutland Court 5th Floor Edinburgh EH3 8FL Scotland to 90a George Street Edinburgh EH2 3DH

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-03 with updates

View Document

23/08/2423 August 2024 Cessation of Katie Louise Booth as a person with significant control on 2024-06-30

View Document

23/08/2423 August 2024 Cessation of Bryan Antoine Glinton as a person with significant control on 2024-06-30

View Document

23/08/2423 August 2024 Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 2024-06-30

View Document

02/06/242 June 2024 Notification of Katie Louise Booth as a person with significant control on 2023-12-30

View Document

02/06/242 June 2024 Notification of Bryan Antoine Glinton as a person with significant control on 2023-12-30

View Document

02/06/242 June 2024 Change of details for Mr Joseph Charles Lewis as a person with significant control on 2023-12-30

View Document

02/06/242 June 2024 Notification of Anthony Driver as a person with significant control on 2023-12-30

View Document

02/04/242 April 2024 Full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-03 with updates

View Document

05/04/235 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

24/03/2024 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

05/03/205 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

10/10/1710 October 2017 SAIL ADDRESS CHANGED FROM: C/O TAVISTOCK GROUP REGUS BUILDING 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR JOSHUA MARC LEVY

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD ROBSON

View Document

03/05/173 May 2017 SAIL ADDRESS CHANGED FROM: C/O TAVISTOCK GROUP 125 PRINCES STREET LEVEL 6 EDINBURGH EH2 4AD SCOTLAND

View Document

03/10/163 October 2016 SAIL ADDRESS CHANGED FROM: 9-10 ST. ANDREW SQUARE EDINBURGH EH2 2AF

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1530 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/10/1414 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 CURRSHO FROM 31/12/2013 TO 31/12/2012

View Document

20/02/1420 February 2014 ADOPT ARTICLES 30/01/2014

View Document

20/01/1420 January 2014 ADOPT ARTICLES 10/01/2014

View Document

25/11/1325 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

25/10/1325 October 2013 SAIL ADDRESS CREATED

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM, 69A GEORGE STREET, EDINBURGH, EH2 2JG

View Document

19/06/1319 June 2013 24/12/12 STATEMENT OF CAPITAL GBP 75914.09

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUIRE

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED RICHARD PAUL STANLEY

View Document

17/01/1317 January 2013 24/12/12 STATEMENT OF CAPITAL GBP 63880.64

View Document

31/12/1231 December 2012 29/10/12 STATEMENT OF CAPITAL GBP 39700.11

View Document

31/12/1231 December 2012 13/11/12 STATEMENT OF CAPITAL GBP 40846.97

View Document

31/12/1231 December 2012 19/10/12 STATEMENT OF CAPITAL GBP 32123.42

View Document

31/12/1231 December 2012 SUB-DIVISION 19/10/12

View Document

31/12/1231 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 62155.51

View Document

31/12/1231 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 60524.54

View Document

31/12/1231 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 58986.63

View Document

31/12/1231 December 2012 27/11/12 STATEMENT OF CAPITAL GBP 58622.31

View Document

31/12/1231 December 2012 20/11/12 STATEMENT OF CAPITAL GBP 57775.53

View Document

31/12/1231 December 2012 06/11/12 STATEMENT OF CAPITAL GBP 40473.41

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR JEFFERSON RICH VOSS

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR RICHARD ANTHONY MCGUIRE

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM, 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF

View Document

24/10/1224 October 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED DMWS 993 LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company